GKH GROUP LIMITED
Company Documents
| Date | Description | 
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off | 
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off | 
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off | 
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off | 
| 14/05/2514 May 2025 | Application to strike the company off the register | 
| 12/05/2512 May 2025 | Total exemption full accounts made up to 2025-01-31 | 
| 12/05/2512 May 2025 | Previous accounting period shortened from 2025-06-30 to 2025-01-31 | 
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 | 
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 | 
| 01/08/241 August 2024 | Confirmation statement made on 2024-06-29 with no updates | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates | 
| 17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 03/07/213 July 2021 | Confirmation statement made on 2021-06-29 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL | 
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 26/03/1826 March 2018 | 30/06/17 UNAUDITED ABRIDGED | 
| 19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KAY KOLESNIKOW / 18/07/2017 | 
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN KAY KOLESNIKOW | 
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 01/07/161 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM ELWOOD HOUSE 42 LYTTON ROAD BARNET HERTS EN5 5BY | 
| 01/07/151 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KAY KOLESNIKOW / 28/07/2012 | 
| 01/07/141 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders | 
| 01/07/141 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW KOLESNIKOW / 28/07/2012 | 
| 30/04/1430 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 | 
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 11/07/1311 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders | 
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 30/07/1230 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders | 
| 30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 15 SANDY LODGE LANE MOOR PARK, NORTHWOOD MIDDLESEX HA6 2HZ | 
| 21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 12/07/1112 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders | 
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 16/08/1016 August 2010 | Annual return made up to 29 June 2010 with full list of shareholders | 
| 16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KAY KOLESNIKOW / 29/06/2010 | 
| 26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 21/07/0921 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | 
| 23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 | 
| 09/07/089 July 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | 
| 22/04/0822 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 | 
| 29/06/0729 June 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | 
| 23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | 
| 18/09/0618 September 2006 | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | 
| 18/09/0618 September 2006 | LOCATION OF DEBENTURE REGISTER | 
| 18/09/0618 September 2006 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 13 CANFIELD PLACE LONDON NW6 3BT | 
| 18/09/0618 September 2006 | LOCATION OF REGISTER OF MEMBERS | 
| 09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | 
| 20/07/0520 July 2005 | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | 
| 03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | 
| 16/07/0416 July 2004 | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | 
| 17/04/0417 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | 
| 28/07/0328 July 2003 | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | 
| 17/12/0217 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | 
| 08/11/028 November 2002 | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | 
| 29/06/0129 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company